Advanced company searchLink opens in new window

NEWLANDS (RUSHDEN) LTD

Company number 12739419

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jan 2025 PSC05 Change of details for Newlands Property Group Limited as a person with significant control on 24 December 2024
06 Jan 2025 TM01 Termination of appointment of Graham Nicholas Pardoe as a director on 24 December 2024
06 Jan 2025 TM01 Termination of appointment of Ashley John Hollinshead as a director on 24 December 2024
06 Jan 2025 TM02 Termination of appointment of Josh Furniss as a secretary on 24 December 2024
06 Jan 2025 AP01 Appointment of Mr Joshua Daniel O'connor as a director on 24 December 2024
06 Jan 2025 AA01 Previous accounting period shortened from 28 February 2025 to 31 December 2024
06 Jan 2025 AD01 Registered office address changed from Lumonics House Valley Drive Swift Valley Industrial Estate Rugby CV21 1TQ England to C/O Aticus Law Queens Chambers 5 John Dalton Street Manchester M2 6ET on 6 January 2025
06 Jan 2025 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Jan 2025 SH01 Statement of capital following an allotment of shares on 24 December 2024
  • GBP 284,791.96
04 Dec 2024 AA Accounts for a small company made up to 29 February 2024
27 Nov 2024 SH01 Statement of capital following an allotment of shares on 18 July 2024
  • GBP 284,781.96
09 Sep 2024 PSC02 Notification of Newlands Property Group Limited as a person with significant control on 18 July 2024
09 Sep 2024 PSC07 Cessation of Equites Newlands (Basingstoke) Ltd as a person with significant control on 18 July 2024
05 Aug 2024 TM01 Termination of appointment of Laila Razack as a director on 18 July 2024
05 Aug 2024 TM01 Termination of appointment of Andrea Taverna-Turisan as a director on 18 July 2024
05 Aug 2024 TM01 Termination of appointment of Gerhard Riaan Gous as a director on 18 July 2024
22 Jul 2024 CERTNM Company name changed equites newlands (northamptonshire) LTD\certificate issued on 22/07/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-07-18
19 Jul 2024 CS01 Confirmation statement made on 19 July 2024 with no updates
02 Nov 2023 AA Accounts for a small company made up to 28 February 2023
25 Jul 2023 CS01 Confirmation statement made on 25 July 2023 with no updates
12 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with updates
23 Sep 2022 SH01 Statement of capital following an allotment of shares on 31 August 2022
  • GBP 284,760.35
22 Sep 2022 SH08 Change of share class name or designation
22 Sep 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Sep 2022 MA Memorandum and Articles of Association